HOAD & TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Hoad & Taylor Holdings Limited as a person with significant control on 2025-03-31

View Document

27/05/2527 May 2025 Cessation of Fernshaw Management Limited as a person with significant control on 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Termination of appointment of Jane Lazenby as a secretary on 2023-04-06

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Ms Susan O'brien on 2024-02-16

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Appointment of Ms Susan O'brien as a director on 2023-04-06

View Document

26/04/2326 April 2023 Cessation of Jane Lazenby as a person with significant control on 2023-04-06

View Document

26/04/2326 April 2023 Notification of Hoad & Taylor Holdings Limited as a person with significant control on 2023-04-06

View Document

26/04/2326 April 2023 Termination of appointment of Jane Lazenby as a director on 2023-04-06

View Document

18/04/2318 April 2023 Registration of charge 018921880001, created on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / FERNSHAW MANAGEMENT LIMITED / 06/04/2016

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 CESSATION OF ANDREW LEDGER AS A PSC

View Document

28/05/1928 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEDGER / 08/01/2014

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL LAZENBY

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 02/04/07

View Document

14/08/0714 August 2007 £ NC 1000/1100 02/04/0

View Document

05/07/075 July 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 10 MARKET SQUARE HORSHAM WEST SUSSEX RH12 1EU

View Document

05/11/035 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/10/998 October 1999 COMPANY NAME CHANGED HOAD & TAYLOR SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 S386 DISP APP AUDS 01/06/93

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 156 ST PANCRAS CHICHESTER W SUSSEX PO15 1SU

View Document

09/04/909 April 1990 COMPANY NAME CHANGED GLOSSDOME COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/04/90

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/03/9029 March 1990

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: THE OLD MILL HOUSE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7LX

View Document

16/02/8916 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 EXEMPTION FROM APPOINTING AUDITORS 310387

View Document

09/07/879 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

09/07/879 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document


More Company Information